Thelwall
Warrington
Cheshire
WA4 2JL
Director Name | Mr Ian Scott Ferguson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2014(same day as company formation) |
Role | Salesman/Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL |
Director Name | Mr Luke Andrew Ferguson |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2014(same day as company formation) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL |
Website | www.arrowheat.co.uk |
---|
Registered Address | Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 September 2018 | Liquidators' statement of receipts and payments to 18 July 2018 (10 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 18 July 2017 (11 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 18 July 2017 (11 pages) |
29 July 2016 | Statement of affairs with form 4.19 (5 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Appointment of a voluntary liquidator (1 page) |
29 July 2016 | Resolutions
|
29 July 2016 | Statement of affairs with form 4.19 (5 pages) |
29 July 2016 | Appointment of a voluntary liquidator (1 page) |
30 June 2016 | Registered office address changed from 51 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL to Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from 51 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL to Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 30 June 2016 (2 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|